Search icon

NORFOLK PAPER CO., INC.

Company Details

Name: NORFOLK PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1985 (39 years ago)
Entity Number: 1042300
ZIP code: 13202
County: St. Lawrence
Place of Formation: New York
Principal Address: 6315 FLY RD., EAST SYRACUSE, NY, United States, 13057
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNAND D. FOURNIER Chief Executive Officer 6315 FLY RD., EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
PETER HOGOW DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1992-12-03 1997-11-21 Address 130 REMINGTON AVENUE, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-11-21 Address 130 REMINGTON AVENUE, NORFOLK, NY, 13667, USA (Type of address: Principal Executive Office)
1992-12-03 2000-04-06 Address 221 SOUTH WARREN STREET, PO BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)
1991-05-01 1992-12-03 Address 500 FINANCIAL PLAZA, P.O. BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)
1985-11-22 1991-05-01 Address %MELVIN HOLM, 7030 EAST GENESEE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011115002126 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000406002841 2000-04-06 BIENNIAL STATEMENT 1999-11-01
971121002601 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931206002270 1993-12-06 BIENNIAL STATEMENT 1993-11-01
921203002525 1992-12-03 BIENNIAL STATEMENT 1992-11-01
910501000019 1991-05-01 CERTIFICATE OF CHANGE 1991-05-01
B292054-2 1985-11-22 CERTIFICATE OF INCORPORATION 1985-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106153216 0215800 1995-02-21 100 REMINGTON AVE, NORFOLK, NY, 13667
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-02-21
Case Closed 1995-08-21

Related Activity

Type Complaint
Activity Nr 77163673
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1995-03-10
Abatement Due Date 1995-04-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-03-10
Abatement Due Date 1995-04-12
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100158 C04
Issuance Date 1995-03-10
Abatement Due Date 1995-03-16
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1995-03-10
Abatement Due Date 1995-03-18
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
113938955 0215800 1993-07-29 100 REMINGTON AVE, NORFOLK, NY, 13667
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-12-16
Case Closed 1994-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 57
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-12-22
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 57
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-12-22
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-12-22
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-12-22
Abatement Due Date 1994-01-21
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 6
Nr Exposed 29
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 29
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-21
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 29
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Nr Instances 1
Nr Exposed 57
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State